Company NameWoodhouse Group Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number03511740
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(26 years after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMrs Geraldine Ann Wear
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Quarterhouse
Ratley
Banbury
Oxfordshire
OX15 6DS
Director NameMr Peter Thomas Wear
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarterhouse
Ratley
Banbury
Oxfordshire
OX15 6DS
Secretary NameMrs Geraldine Ann Wear
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Quarterhouse
Ratley
Banbury
Oxfordshire
OX15 6DS
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rayners Road
London
SW15 2AY
Director NameMr Keith Elsey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kittiwake Close
Links Estate
Blyth
Northumberland
NE24 3RG
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(6 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Secretary NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed14 May 2004(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed06 May 2005(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(10 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2020)
RoleSecretary
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(15 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Jack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT

Contact

Websitewoodhouse.co.uk

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

104k at £1Marshalls Mono LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

26 April 2001Delivered on: 2 May 2001
Persons entitled: Bny Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £82,500.
Outstanding

Filing History

20 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
27 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
1 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 104,000
(4 pages)
22 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 104,000
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 104,000
(4 pages)
19 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 104,000
(4 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 June 2014Register(s) moved to registered office address (1 page)
6 June 2014Register(s) moved to registered office address (1 page)
6 March 2014Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB on 6 March 2014 (1 page)
6 March 2014Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB on 6 March 2014 (1 page)
6 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB on 6 March 2014 (1 page)
6 March 2014Register(s) moved to registered inspection location (1 page)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 104,000
(4 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 104,000
(4 pages)
15 October 2013Termination of appointment of David Holden as a director (1 page)
15 October 2013Termination of appointment of David Holden as a director (1 page)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
3 October 2013Accounts made up to 31 December 2012 (9 pages)
3 October 2013Accounts made up to 31 December 2012 (9 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
28 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
4 January 2012Registered office address changed from , Birkby Grange, 85 Birkby Hall Road Birkby, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from , Birkby Grange, 85 Birkby Hall Road Birkby, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from , Birkby Grange, 85 Birkby Hall Road Birkby, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
11 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
27 October 2009Accounts made up to 31 December 2008 (10 pages)
27 October 2009Accounts made up to 31 December 2008 (10 pages)
13 October 2009Termination of appointment of Keith Elsey as a director (1 page)
13 October 2009Termination of appointment of Keith Elsey as a director (1 page)
2 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
2 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
1 September 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
1 September 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
6 April 2009Return made up to 17/02/09; full list of members (4 pages)
6 April 2009Return made up to 17/02/09; full list of members (4 pages)
28 October 2008Accounts made up to 31 December 2007 (10 pages)
28 October 2008Accounts made up to 31 December 2007 (10 pages)
10 July 2008Appointment terminated secretary ian burrell (1 page)
10 July 2008Secretary appointed catherine baxandall (1 page)
10 July 2008Appointment terminated secretary ian burrell (1 page)
10 July 2008Secretary appointed catherine baxandall (1 page)
10 April 2008Appointment terminated secretary elizabeth blease (1 page)
10 April 2008Secretary appointed mr ian david burrell (1 page)
10 April 2008Secretary appointed mr ian david burrell (1 page)
10 April 2008Appointment terminated secretary elizabeth blease (1 page)
13 March 2008Return made up to 17/02/08; full list of members (4 pages)
13 March 2008Return made up to 17/02/08; full list of members (4 pages)
1 December 2007Accounts made up to 31 December 2006 (12 pages)
1 December 2007Accounts made up to 31 December 2006 (12 pages)
26 March 2007Return made up to 17/02/07; full list of members (7 pages)
26 March 2007Return made up to 17/02/07; full list of members (7 pages)
2 November 2006Accounts made up to 31 December 2005 (16 pages)
2 November 2006Accounts made up to 31 December 2005 (16 pages)
13 September 2006New director appointed (1 page)
13 September 2006New director appointed (1 page)
6 March 2006Return made up to 17/02/06; full list of members (7 pages)
6 March 2006Return made up to 17/02/06; full list of members (7 pages)
4 November 2005Accounts made up to 31 December 2004 (17 pages)
4 November 2005Accounts made up to 31 December 2004 (17 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (4 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (4 pages)
17 March 2005Return made up to 17/02/05; full list of members (8 pages)
17 March 2005Return made up to 17/02/05; full list of members (8 pages)
22 June 2004Auditor's resignation (1 page)
22 June 2004Auditor's resignation (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
7 June 2004Registered office changed on 07/06/04 from: the quarterhouse ratley, nr banbury, oxfordshire, OX15 6DS (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Registered office changed on 07/06/04 from: the quarterhouse ratley, nr banbury, oxfordshire, OX15 6DS (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
12 May 2004Group of companies' accounts made up to 31 March 2004 (13 pages)
12 May 2004Group of companies' accounts made up to 31 March 2004 (13 pages)
8 May 2004Group of companies' accounts made up to 31 March 2003 (13 pages)
8 May 2004Group of companies' accounts made up to 31 March 2003 (13 pages)
22 March 2004Return made up to 17/02/04; full list of members (7 pages)
22 March 2004Return made up to 17/02/04; full list of members (7 pages)
22 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003£ nc 100000/500000 03/01/03 (2 pages)
8 February 2003£ nc 100000/500000 03/01/03 (2 pages)
8 February 2003Ad 02/01/03--------- £ si 4000@1=4000 £ ic 100000/104000 (2 pages)
8 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2003Ad 02/01/03--------- £ si 4000@1=4000 £ ic 100000/104000 (2 pages)
8 February 2003Particulars of contract relating to shares (2 pages)
8 February 2003Particulars of contract relating to shares (2 pages)
8 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
22 August 2002Group of companies' accounts made up to 31 March 2002 (14 pages)
22 August 2002Group of companies' accounts made up to 31 March 2002 (14 pages)
10 June 2002Group of companies' accounts made up to 31 March 2001 (13 pages)
10 June 2002Group of companies' accounts made up to 31 March 2001 (13 pages)
21 February 2002Return made up to 17/02/02; full list of members (6 pages)
21 February 2002Return made up to 17/02/02; full list of members (6 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
19 February 2001Return made up to 17/02/01; full list of members (6 pages)
19 February 2001Return made up to 17/02/01; full list of members (6 pages)
3 November 2000Full group accounts made up to 31 March 2000 (13 pages)
3 November 2000Full group accounts made up to 31 March 2000 (13 pages)
25 February 2000Return made up to 17/02/00; full list of members (6 pages)
25 February 2000Return made up to 17/02/00; full list of members (6 pages)
10 November 1999Full group accounts made up to 31 March 1999 (13 pages)
10 November 1999Full group accounts made up to 31 March 1999 (13 pages)
25 February 1999Return made up to 17/02/99; full list of members (6 pages)
25 February 1999Return made up to 17/02/99; full list of members (6 pages)
12 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
12 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
29 June 1998Ad 01/04/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
29 June 1998Particulars of contract relating to shares (3 pages)
29 June 1998Ad 01/04/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
29 June 1998Particulars of contract relating to shares (3 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned (1 page)
17 February 1998Incorporation (16 pages)
17 February 1998Incorporation (16 pages)